Case number: 1:23-bk-40939 - WBS Capital Inc. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    WBS Capital Inc.

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    03/22/2023

  • Last Filing

    05/30/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, ProHacVice, DISMISSED, CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-23-40939-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/22/2023
Date terminated:  05/30/2024
Debtor dismissed:  05/08/2024
341 meeting:  04/24/2023

Debtor

WBS Capital Inc.

13620 38th Avenue
Flushing, NY 11354
QUEENS-NY
Tax ID / EIN: 82-1987281

represented by
Scott Markowitz

Tarter Krinsky & Drogin LLP
1350 Broadway
11th Floor
New York, NY 10018
(212) 216-8000
Fax : 212-216-8001
Email: smarkowitz@tarterkrinsky.com

Tarter Krinsky & Drogin LLP

1350 Broadway
New York, NY 10018
(212) 216-8000
Fax : (212) 216-8001
Email: rwolf@tarterkrinsky.com

U.S. Trustee

Office of the United States Trustee

Eastern District of NY (Brooklyn)
Alexander Hamilton Custom House
One Bowling Green
Room 510
New York, NY 10004-1408
(212) 206-2580
 
 

Latest Dockets

Date Filed#Docket Text
05/30/2024Bankruptcy Case Closed (nwh) (Entered: 05/30/2024)
05/11/202497BNC Certificate of Mailing with Notice of Dismissal Notice Date 05/11/2024. (Admin.) (Entered: 05/12/2024)
05/08/202496Order Dismissing Case with Notice of Dismissal. Within 10 days of the date of entry of this order, the Debtor shall pay to the United States Trustee the appropriate sum required, if any and simultaneously provide to the United States Trustee an appropriate affidavit indicating the cash disbursements, if any for the relevant period. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor WBS Capital Inc.). Signed on 5/8/2024 (ssw) (Entered: 05/09/2024)
05/07/202495Order for Compensation Granting for Tarter Krinsky & Drogin LLP, fees awarded: $220,000 (less payment of $20,000, the post-petition retainer) , expenses awarded: $929.48. (TKD has voluntarily reduced its fee request $50,000 from $270,000 to $220,000) . (RE: related document(s)87 Application for Compensation filed by Attorney Tarter Krinsky & Drogin LLP). Signed on 5/7/2024 (ssw) (Entered: 05/08/2024)
05/03/2024Hearing Held; Appearances: Debtor, SHC-ET entities, Office of the United States Trustee. (RE: related document(s) 87 Application for Compensation Filed by Attorney Tarter Krinsky & Drogin LLP) No opposition - Granted as modified as reflected in the record. Submit order. (sej) (Entered: 05/06/2024)
05/03/2024Hearing Held; (RE: related document(s) 15 Order Scheduling Initial Case Management Conference) Appearances: Debtor, SHC-ET entities, Office of the United States Trustee. MARKED OFF, IT IS SO ORDERED BY s/Elizabeth S. Stong. Endorsed on Calendar dated 05/03/2024 (This is a text Order, no document is attached) (sej) (Entered: 05/06/2024)
05/03/2024Hearing Held; Appearances: Debtor, SHC-ET entities, Office of the United States Trustee. (RE: related document(s) 74 Motion to Dismiss Case Filed by U.S. Trustee Office of the United States Trustee) No opposition - Granted - Submit order. (sej) (Entered: 05/06/2024)
05/03/202494Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2023 Filed by Scott Markowitz on behalf of WBS Capital Inc. (Markowitz, Scott) (Entered: 05/03/2024)
05/02/202493Statement Report of Sale of Real Property Known as 1295-1447 Saint Paul Street, Rochester, NY Filed by Scott Markowitz on behalf of WBS Capital Inc. (Markowitz, Scott) (Entered: 05/02/2024)
04/30/202492Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2024 Filed by Scott Markowitz on behalf of WBS Capital Inc. (Markowitz, Scott) (Entered: 04/30/2024)